This company is commonly known as Hamsard 3352 Limited. The company was founded 9 years ago and was given the registration number 09257269. The firm's registered office is in WATFORD. You can find them at Building 4 Hatters Lane, Croxley Green Business Park, Watford, Hertfordshire. This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.
Name | : | HAMSARD 3352 LIMITED |
---|---|---|
Company Number | : | 09257269 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 October 2014 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Building 4 Hatters Lane, Croxley Green Business Park, Watford, Hertfordshire, United Kingdom, WD18 8YF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cawley House, Chester Business Park, Chester, United Kingdom, CH4 9FB | Secretary | 19 January 2024 | Active |
25, Gresham Street, London, England, EC2V 7HN | Director | 21 February 2023 | Active |
Cawley House, Chester Business Park, Chester, United Kingdom, CH4 9FB | Director | 21 February 2023 | Active |
Heathside Park, Cheadle Heath, Stockport, United Kingdom, SK3 0RB | Director | 21 February 2023 | Active |
Cawley House, Chester Business Park, Chester, United Kingdom, CH4 9FB | Secretary | 19 June 2023 | Active |
7, Devonshire Square, London, United Kingdom, EC2M 4YH | Corporate Secretary | 09 October 2014 | Active |
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF | Director | 08 January 2018 | Active |
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF | Director | 06 April 2016 | Active |
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF | Director | 19 February 2015 | Active |
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF | Director | 01 October 2019 | Active |
2, Marlins Meadow, Watford, England, WD18 8YA | Director | 19 February 2015 | Active |
7, Devonshire Square, London, United Kingdom, EC2M 4YH | Director | 09 October 2014 | Active |
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF | Director | 28 June 2022 | Active |
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF | Director | 11 January 2016 | Active |
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF | Director | 28 January 2019 | Active |
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF | Director | 19 February 2015 | Active |
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF | Director | 13 February 2015 | Active |
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF | Director | 19 February 2015 | Active |
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF | Director | 22 September 2021 | Active |
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF | Director | 19 February 2015 | Active |
7, Devonshire Square, London, United Kingdom, EC2M 4YH | Corporate Director | 09 October 2014 | Active |
Lloyds Bank Asset Finance Limited | ||
Notified on | : | 21 February 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 25 Gresham Street, London, United Kingdom, EC2V 7HN |
Nature of control | : |
|
Eci Partners Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Brettenham House, Lancaster Place, London, United Kingdom, WC2E 7EN |
Nature of control | : |
|
Eci 10 Gp Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 50, Lothian Road, Edinburgh, United Kingdom, EH3 9WJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Officers | Change person director company with change date. | Download |
2024-01-22 | Officers | Appoint person secretary company with name date. | Download |
2024-01-17 | Officers | Termination director company with name termination date. | Download |
2024-01-09 | Officers | Termination secretary company with name termination date. | Download |
2024-01-04 | Accounts | Accounts with accounts type group. | Download |
2023-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-04 | Officers | Appoint person secretary company with name date. | Download |
2023-05-17 | Address | Move registers to sail company with new address. | Download |
2023-05-10 | Address | Change sail address company with new address. | Download |
2023-02-27 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-27 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-23 | Officers | Appoint person director company with name date. | Download |
2023-02-23 | Officers | Appoint person director company with name date. | Download |
2023-02-23 | Officers | Appoint person director company with name date. | Download |
2023-02-23 | Officers | Termination director company with name termination date. | Download |
2023-02-23 | Officers | Termination director company with name termination date. | Download |
2023-02-23 | Officers | Termination director company with name termination date. | Download |
2023-02-23 | Officers | Termination director company with name termination date. | Download |
2023-02-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-23 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-07 | Officers | Termination director company with name termination date. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Officers | Termination director company with name termination date. | Download |
2022-06-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.